Valerie Court Limited WOKINGHAM


Valerie Court started in year 1963 as Private Limited Company with registration number 00769590. The Valerie Court company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Wokingham at Market Chambers. Postal code: RG40 1AL.

The firm has 3 directors, namely Adrian M., Jennifer B. and Malcolm B.. Of them, Jennifer B., Malcolm B. have been with the company the longest, being appointed on 17 June 2016 and Adrian M. has been with the company for the least time - from 13 May 2019. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Valerie Court Limited Address / Contact

Office Address Market Chambers
Office Address2 3-4 Market Place
Town Wokingham
Post code RG40 1AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00769590
Date of Incorporation Thu, 1st Aug 1963
Industry Residents property management
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Adrian M.

Position: Director

Appointed: 13 May 2019

Jennifer B.

Position: Director

Appointed: 17 June 2016

Malcolm B.

Position: Director

Appointed: 17 June 2016

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 July 2013

Christopher E.

Position: Director

Appointed: 08 July 2022

Resigned: 23 August 2023

Susan W.

Position: Director

Appointed: 17 June 2016

Resigned: 20 November 2020

Richard R.

Position: Director

Appointed: 17 June 2016

Resigned: 23 May 2018

Pauline W.

Position: Director

Appointed: 24 August 2015

Resigned: 15 February 2019

Antony P.

Position: Director

Appointed: 16 May 2012

Resigned: 23 May 2017

Sophie G.

Position: Director

Appointed: 20 May 2009

Resigned: 31 July 2015

Sandra F.

Position: Secretary

Appointed: 01 July 2007

Resigned: 30 June 2013

Timothy L.

Position: Director

Appointed: 16 May 2007

Resigned: 22 May 2013

Sandra P.

Position: Director

Appointed: 17 May 2006

Resigned: 16 May 2012

Adam S.

Position: Director

Appointed: 22 June 2005

Resigned: 17 May 2006

Sandra F.

Position: Director

Appointed: 14 May 2003

Resigned: 30 June 2007

Victor B.

Position: Director

Appointed: 26 September 2001

Resigned: 11 December 2001

Sylvia R.

Position: Director

Appointed: 31 July 1998

Resigned: 31 August 2005

Kenneth R.

Position: Director

Appointed: 30 April 1997

Resigned: 31 July 1998

Kenneth D.

Position: Director

Appointed: 30 April 1997

Resigned: 23 June 1999

Susan W.

Position: Director

Appointed: 21 February 1996

Resigned: 16 May 2007

Marie-Therese C.

Position: Director

Appointed: 21 February 1996

Resigned: 13 May 1998

Martin C.

Position: Secretary

Appointed: 28 June 1995

Resigned: 30 June 2007

Llewelyn R.

Position: Secretary

Appointed: 09 May 1994

Resigned: 28 June 1995

Jennifer B.

Position: Director

Appointed: 08 April 1992

Resigned: 16 May 2012

Charles G.

Position: Director

Appointed: 08 April 1992

Resigned: 30 April 1997

Peter B.

Position: Secretary

Appointed: 06 April 1992

Resigned: 09 May 1994

Llewelyn R.

Position: Director

Appointed: 06 April 1992

Resigned: 28 June 1995

Monica B.

Position: Director

Appointed: 06 April 1992

Resigned: 29 August 2001

Ronald M.

Position: Director

Appointed: 06 April 1992

Resigned: 08 April 1992

Ilse R.

Position: Director

Appointed: 06 April 1992

Resigned: 31 May 1998

Jean W.

Position: Director

Appointed: 06 April 1992

Resigned: 30 April 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth56 64277 61545       
Balance Sheet
Current Assets67 88287 34045 454545454545
Cash Bank In Hand63 11081 396        
Debtors4 7725 9444545      
Reserves/Capital
Called Up Share Capital454545       
Profit Loss Account Reserve56 59777 570        
Shareholder Funds56 64277 61545       
Other
Net Current Assets Liabilities56 64277 6154545454545454545
Creditors Due Within One Year11 2409 725        
Number Shares Allotted 4545       
Par Value Share 11       
Share Capital Allotted Called Up Paid454545       
Total Assets Less Current Liabilities56 64277 6154545      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 16th, May 2023
Free Download (3 pages)

Company search

Advertisements